1
3 Warners Mill, Silks Way, Braintree, EnglandActive Corporate (4 parents)
Equity (Company account)
-420,438 GBP2024-06-30
Officer
2015-12-14 ~ 2015-12-14CIF 15 - Secretary → ME
2
Eastcastle House, 27-28 Eastcastle Street, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
-147,918 GBP2024-12-31
Officer
2022-07-07 ~ 2022-07-07CIF 5 - Secretary → ME
3
Eastcastle House, 27-28 Eastcastle Street, London, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
100 GBP2024-12-31
Officer
2022-07-07 ~ 2022-07-07CIF 6 - Secretary → ME
4
Eastcastle House, 27-28 Eastcastle Street, London, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
100 GBP2024-12-31
Officer
2022-07-07 ~ 2022-07-07CIF 7 - Secretary → ME
5
Eastcastle House, 27-28 Eastcastle Street, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
-216,266 GBP2024-12-31
Officer
2022-07-06 ~ 2022-07-06CIF 8 - Secretary → ME
6
GREEN TECH INVESTMENTS LIMITED - 2021-09-22
MEDCANNA CAPITAL LIMITED - 2021-09-22
20 Kingsmead Business Park, Gillingham, Dorset, EnglandActive Corporate (3 parents)
Equity (Company account)
96,001 GBP2024-03-31
Officer
2021-09-22 ~ 2025-05-01CIF 1 - Secretary → ME
7
19f Heathman's House, Heathmans Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-12,637 GBP2023-12-31
Officer
2006-07-20 ~ 2014-08-31CIF 18 - Secretary → ME
8
27-28 Eastcastle Street, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
39,296 GBP2025-04-30
Person with significant control
2019-09-27 ~ 2022-11-14CIF 30 - Ownership of voting rights - 75% or more → OE
CIF 30 - Ownership of shares – 75% or more → OE
CIF 30 - Right to appoint or remove directors → OE
2019-09-27 ~ 2019-09-27CIF 32 - Ownership of shares – 75% or more → OE
9
19f Heathmans Road Heathmans Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-268,087 GBP2023-12-31
Officer
2006-07-20 ~ 2014-08-31CIF 20 - Secretary → ME
10
27-28 Eastcastle Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-04-30
Person with significant control
2022-09-01 ~ 2022-11-14CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
11
27-28 Eastcastle Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-04-30
Person with significant control
2022-05-16 ~ 2022-11-14CIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Ownership of shares – 75% or more → OE
12
27-28 Eastcastle Street, London, United KingdomActive Corporate (4 parents, 10 offsprings)
Person with significant control
2022-05-23 ~ 2022-09-21CIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
13
27-28 Eastcastle Street, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
1 GBP2023-04-30
Person with significant control
2020-05-22 ~ 2022-11-14CIF 29 - Right to appoint or remove directors → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
CIF 29 - Ownership of shares – 75% or more → OE
14
27-28 Eastcastle Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-04-30
Person with significant control
2020-05-28 ~ 2022-11-14CIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
15
OS INTERNATIONAL LTD - 2016-04-11
OLIVER SANDERSON GROUP LTD - 2017-03-24
OS FIN TEK LIMITED - 2015-11-03
Highland House, 165 The Broadway, Wimbledon, London, EnglandActive Corporate (3 parents)
Equity (Company account)
50,000 GBP2024-08-31
Officer
2022-02-02 ~ 2022-02-02CIF 3 - Secretary → ME
16
27-28 Eastcastle Street, LondonActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
2016-04-06 ~ 2022-11-14CIF 31 - Ownership of voting rights - 75% or more → OE
CIF 31 - Ownership of shares – 75% or more → OE
17
PLASHET PROPERTIES LIMITED - 1986-05-28
20-22 Wenlock Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
86 GBP2024-12-31
Officer
2018-01-01 ~ 2018-01-01CIF 21 - Secretary → ME
18
Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United KingdomActive Corporate (4 parents, 3 offsprings)
Officer
2019-12-11 ~ 2020-12-04CIF 19 - Secretary → ME